Search icon

CHURCH OF GOD ALFA AND OMEGA, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD ALFA AND OMEGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N01000004096
FEI/EIN Number 010575538

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 161 W Roberston, BRANDON, FL, 33511, US
Mail Address: 206 FOXWOOD DR., BRANDON, FL, 33510
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JOSE President 206 FOXWOOD DR., BRANDON, FL, 33510
RAMIREZ JOSE Director 206 FOXWOOD DR., BRANDON, FL, 33510
RAMIREZ CARMEN Secretary 206 FOXWOOD DR., BRANDON, FL, 33510
RAMIREZ CARMEN Director 206 FOXWOOD DR., BRANDON, FL, 33510
Berenguert Nelson Deac 206 FOXWOOD DR., BRANDON, FL, 33510
RAMIREZ JOSE Agent 206 FOXWOOD DRIVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 161 W Roberston, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2013-02-15 RAMIREZ, JOSE -
CHANGE OF MAILING ADDRESS 2007-03-09 161 W Roberston, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-08 206 FOXWOOD DRIVE, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State